Background WavePink WaveYellow Wave

BRUNSWICK BUSINESS PARK LIMITED (03482875)

BRUNSWICK BUSINESS PARK LIMITED (03482875) is an active UK company. incorporated on 18 December 1997. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRUNSWICK BUSINESS PARK LIMITED has been registered for 28 years. Current directors include KELLY, Andrew Dean, MASON, Andrew Peter.

Company Number
03482875
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 1997
Age
28 years
Address
C/O Mason & Partners, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLY, Andrew Dean, MASON, Andrew Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK BUSINESS PARK LIMITED

BRUNSWICK BUSINESS PARK LIMITED is an active company incorporated on 18 December 1997 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRUNSWICK BUSINESS PARK LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03482875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

C/O Mason & Partners The Corn Exchange Brunswick St Liverpool, L2 7TP,

Timeline

6 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Mar 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners, LiverpoolL2 7TP
Secretary
Appointed 02 Feb 2000

KELLY, Andrew Dean

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born February 1972
Director
Appointed 22 Aug 2014

MASON, Andrew Peter

Active
C/O Mason & Partners, LiverpoolL2 7TP
Born June 1965
Director
Appointed 10 Nov 2021

AXE, Michael Richard

Resigned
19 Cleveland View, SaltburnTS12 2DL
Secretary
Appointed 18 Dec 1997
Resigned 02 Feb 2000

ALTY, Henry Myers

Resigned
Rosemont, LiverpoolL25 6DA
Born October 1929
Director
Appointed 01 Jan 2000
Resigned 07 Mar 2012

AXE, Michael Richard

Resigned
19 Cleveland View, SaltburnTS12 2DL
Born December 1962
Director
Appointed 18 Dec 1997
Resigned 02 Feb 2000

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 18 Sept 1998
Resigned 20 Jan 2007

LLOYD, Martin James

Resigned
10 Moorway, WirralCH60 2TX
Born March 1954
Director
Appointed 18 Dec 1997
Resigned 02 Feb 2000

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners, LiverpoolL2 7TP
Born March 1940
Director
Appointed 26 Apr 1999
Resigned 10 Nov 2021

PICKSTONE, William Jonathan

Resigned
52 Ladywood Road, WarringtonWA5 5QR
Born January 1957
Director
Appointed 18 Dec 1997
Resigned 14 Sept 2007

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 20 Jan 2007
Resigned 22 Aug 2014

Persons with significant control

1

Brunswick Street, LiverpoolL2 0PJ

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
287Change of Registered Office
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
225Change of Accounting Reference Date
Resolution
10 May 1998
RESOLUTIONSResolutions
Incorporation Company
18 December 1997
NEWINCIncorporation